NEWSSOCIAL LTD

11 Oak Hill Grove, Surbiton, KT6 6DS, Surrey, England
StatusCONVERTED-CLOSED
Company No.09323218
Category
Incorporated21 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution07 Dec 2022
Years1 year, 6 months, 10 days

SUMMARY

NEWSSOCIAL LTD is an converted-closed with number 09323218. It was incorporated 9 years, 6 months, 26 days ago, on 21 November 2014 and it was dissolved 1 year, 6 months, 10 days ago, on 07 December 2022. The company address is 11 Oak Hill Grove, Surbiton, KT6 6DS, Surrey, England.



Company Fillings

Miscellaneous

Date: 07 Dec 2022

Category: Miscellaneous

Type: MISC

Description: Form b convert to rs

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Mr Ali Shakir Al-Assam

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Capital : 1,940 GBP

Date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-28

Psc name: Dr Ali Shakir Al-Assam

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 139.68 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reiner Mittelbach

Termination date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

New address: 11 Oak Hill Grove Surbiton Surrey KT6 6DS

Old address: 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom

Change date: 2016-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-22

Officer name: James Christopher Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Reiner Mittelbach

Documents

View document PDF

Resolution

Date: 22 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-02

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Roberto Luca Minio-Paluello

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Christopher Hunt

Appointment date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: 11 Oak Hill Grove Surbiton Greater London KT6 6DS United Kingdom

New address: 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-08

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-08

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACLAND INVESTMENTS LIMITED

THE OLD EXCHANGE,COLCHESTER,CO1 1HE

Number:00745881
Status:ACTIVE
Category:Private Limited Company

BA 481 LIMITED

C/O CHUNG'S TAKEAWAY,STOCKTON-ON-TEES,TS18 4BA

Number:10240226
Status:ACTIVE
Category:Private Limited Company

BIG (BESTY'S INSPIRATIONAL GUIDANCE) C.I.C.

FLAT 4 8 STATION APPROACH,LONDON,SE26 5EU

Number:11302042
Status:ACTIVE
Category:Community Interest Company

DIERY CONSULTANCY LTD

1 LANCASTER PLACE,LONDON,WC2E 7ED

Number:09738138
Status:ACTIVE
Category:Private Limited Company

MORTONBEST CONSULTING LIMITED

THE MANSE STUDIO 183,MALVERN,WR14 4HE

Number:06582180
Status:ACTIVE
Category:Private Limited Company

MVFC LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09778719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source